NOCHA GROUP 3 LLC

Name: | NOCHA GROUP 3 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Nov 2002 (23 years ago) |
Entity Number: | 2837163 |
County: | Onondaga |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2016-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-17 | 2016-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-11-21 | 2007-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-21 | 2007-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104000764 | 2016-11-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-04 |
161027000330 | 2016-10-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-11-26 |
141126006157 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121126006203 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101214002902 | 2010-12-14 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State